Neston
Wirral
CH64 3RU
Wales
Director Name | Mr Daniel Petrus Ruygrok |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(12 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Director Name | Mr Peter Leslie Moss |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Director Name | Mr Robert Stewart Burgess |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Director Name | Mr Neil Richard Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Anna Mary Ruygrok Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | Mrs Lorna McNeight |
---|---|
Status | Resigned |
Appointed | 06 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2013) |
Role | Company Director |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | Mr John Donoghue |
---|---|
Status | Resigned |
Appointed | 09 July 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 November 2020) |
Role | Company Director |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Director Name | Mr William Bull |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Red Windows Building Buildwas Road Clayhill Light Industrial Park Neston Wirral CH64 3RU Wales |
Director Name | Mr John Jason Donoghue |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Director Name | Mr Christopher James Morris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 0845 3458772 |
---|---|
Telephone region | Unknown |
Registered Address | Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
700 at £1 | Mr Michael James Green 69.93% Ordinary A |
---|---|
300 at £1 | Mr David Hyman Lazarus & Mr Gabrielle Lazarus 29.97% Ordinary A |
1 at £1 | Mr Michael James Green 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £469,645 |
Cash | £112,574 |
Current Liabilities | £1,112,332 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
22 September 2020 | Delivered on: 23 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2012 | Delivered on: 6 November 2012 Persons entitled: Gabrielle Lazarus David Hyman Lazarus Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
30 November 2020 | Termination of appointment of Christopher James Morris as a director on 31 October 2020 (1 page) |
---|---|
30 November 2020 | Termination of appointment of John Donoghue as a secretary on 27 November 2020 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
23 September 2020 | Registration of charge 060144090002, created on 22 September 2020 (39 pages) |
16 July 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
12 August 2019 | Director's details changed for Mr John Jason Donoghue on 9 August 2019 (2 pages) |
12 August 2019 | Change of details for Mr Michael James Green as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Daniel Petrus Ruygrok on 9 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU on 9 August 2019 (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (4 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
12 December 2018 | Appointment of Mr Daniel Petrus Ruygrok as a director on 30 November 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
10 October 2017 | Appointment of Mr Christopher James Morris as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Christopher James Morris as a director on 1 October 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
7 March 2017 | Termination of appointment of William Bull as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of William Bull as a director on 24 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 July 2015 | Appointment of Mr William Bull as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr William Bull as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr William Bull as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Donoghue as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Donoghue as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Donoghue as a director on 1 July 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
25 July 2014 | Company name changed red window systems LIMITED\certificate issued on 25/07/14 (3 pages) |
25 July 2014 | Company name changed red window systems LIMITED\certificate issued on 25/07/14
|
16 January 2014 | Secretary's details changed for Mr John Donoghue on 30 November 2013 (1 page) |
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Mr John Donoghue on 30 November 2013 (1 page) |
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 July 2013 | Appointment of Mr John Donoghue as a secretary (2 pages) |
18 July 2013 | Appointment of Mr John Donoghue as a secretary (2 pages) |
11 July 2013 | Termination of appointment of Lorna Mcneight as a secretary (1 page) |
11 July 2013 | Termination of appointment of Lorna Mcneight as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
27 June 2013 | Director's details changed for Mr Michael James Green on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Michael James Green on 26 June 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (16 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (16 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2012 | Statement of company's objects (2 pages) |
8 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2012 | Statement of company's objects (2 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 January 2011 | Termination of appointment of Anna Ruygrok Green as a secretary (1 page) |
26 January 2011 | Appointment of Mrs Lorna Mcneight as a secretary (1 page) |
26 January 2011 | Termination of appointment of Anna Ruygrok Green as a secretary (1 page) |
26 January 2011 | Appointment of Mrs Lorna Mcneight as a secretary (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 December 2009 | Director's details changed for Mr Michael James Green on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Michael James Green on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Anna Mary Ruygrok Green on 30 November 2009 (1 page) |
8 December 2009 | Secretary's details changed for Anna Mary Ruygrok Green on 30 November 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
18 September 2007 | Company name changed ecs window solutions LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed ecs window solutions LIMITED\certificate issued on 18/09/07 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
30 November 2006 | Incorporation (12 pages) |
30 November 2006 | Incorporation (12 pages) |